Fusion Building Consultancy Limited BIRMINGHAM


Founded in 2003, Fusion Building Consultancy, classified under reg no. 04838612 is an active company. Currently registered at Griffin House B3 1DW, Birmingham the company has been in the business for twenty two years. Its financial year was closed on Wednesday 30th April and its latest financial statement was filed on 30th April 2022. Since 27th October 2003 Fusion Building Consultancy Limited is no longer carrying the name Leighnet.

At the moment there are 4 directors in the the firm, namely Robert B., Pollie J. and Gavin S. and others. In addition one secretary - Gavin S. - is with the company. As of 11 July 2025, there were 3 ex directors - Errol S., Nick Y. and others listed below. There were no ex secretaries.

Fusion Building Consultancy Limited Address / Contact

Office Address Griffin House
Office Address2 18-19 Ludgate Hill
Town Birmingham
Post code B3 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04838612
Date of Incorporation Sat, 19th Jul 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (527 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Robert B.

Position: Director

Appointed: 13 October 2023

Pollie J.

Position: Director

Appointed: 10 June 2006

Gavin S.

Position: Director

Appointed: 21 August 2003

Gavin S.

Position: Secretary

Appointed: 21 August 2003

Steven J.

Position: Director

Appointed: 21 August 2003

Errol S.

Position: Director

Appointed: 16 December 2017

Resigned: 24 January 2025

Nick Y.

Position: Director

Appointed: 10 June 2007

Resigned: 30 June 2013

David B.

Position: Director

Appointed: 21 August 2003

Resigned: 01 August 2005

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2003

Resigned: 21 August 2003

A.c. Directors Limited

Position: Corporate Nominee Director

Appointed: 19 July 2003

Resigned: 21 August 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Gavin S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Steven J. This PSC owns 25-50% shares.

Gavin S.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% shares

Steven J.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% shares

Company previous names

Leighnet October 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth1 799 1462 174 3372 534 451        
Balance Sheet
Cash Bank On Hand  436 7941 038 609855 462954 7251 228 8151 454 0111 922 0372 201 1061 885 310
Current Assets2 175 6122 732 4403 241 9754 056 9164 323 4974 631 4714 706 7845 266 5465 964 8265 653 5186 093 231
Debtors1 985 4322 414 0022 805 1813 018 3073 468 0353 676 7463 477 9693 812 5354 042 7893 452 4124 207 921
Net Assets Liabilities  2 534 4523 262 4823 839 0394 073 5634 364 8194 821 979   
Other Debtors  1 319 5081 468 3281 839 2192 077 5991 885 1191 814 3612 100 6201 830 5841 969 115
Property Plant Equipment  1 33333 07768 44148 32255 66059 61243 08431 496128 761
Cash Bank In Hand190 180318 438436 794        
Intangible Fixed Assets993 637869 433745 229        
Net Assets Liabilities Including Pension Asset Liability1 799 1462 174 337         
Tangible Fixed Assets26 26511 1631 333        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve1 798 9962 174 1872 534 301        
Shareholder Funds1 799 1462 174 3372 534 451        
Other
Accumulated Amortisation Impairment Intangible Assets  496 817621 021745 225869 249905 474941 699362 250362 250 
Accumulated Depreciation Impairment Property Plant Equipment  146 232158 071138 825162 306138 026130 430152 963179 144183 120
Average Number Employees During Period     161615151620
Creditors  1 455 0861 442 3991 043 583979 0275 6251 032 444857 186441 681753 071
Dividends Paid On Shares    496 821372 797336 572    
Fixed Assets1 019 902880 596746 562654 102565 262421 119392 232587 877412 639439 123649 285
Future Minimum Lease Payments Under Non-cancellable Operating Leases    33 65033 65033 65033 65033 65033 650 
Increase From Amortisation Charge For Year Intangible Assets   124 204124 204124 02436 22536 22536 225  
Increase From Depreciation Charge For Year Property Plant Equipment   11 83922 40226 37317 46921 03222 53326 18131 555
Intangible Assets  745 229621 025496 821372 797336 572300 347   
Intangible Assets Gross Cost  1 242 0461 242 0461 242 0461 242 0461 242 0461 242 046362 250362 250 
Investments Fixed Assets       227 918369 555407 627520 524
Net Current Assets Liabilities780 5471 293 7411 787 8892 614 5173 279 9143 652 4443 978 2124 234 1025 107 6405 211 8375 340 160
Number Shares Issued Fully Paid   100100      
Other Creditors  952 282832 189617 206485 1015 625504 881119 23959 85746 203
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    41 6482 89241 74928 628  27 579
Other Disposals Property Plant Equipment    41 64817 35064 29540 416  36 772
Other Investments Other Than Loans       227 918369 555407 627520 524
Other Taxation Social Security Payable  416 826517 929355 920417 453402 147479 626632 548287 438603 733
Par Value Share 1111      
Property Plant Equipment Gross Cost  147 565191 148207 266210 628193 686190 042196 047210 640311 881
Provisions For Liabilities Balance Sheet Subtotal   6 1376 137      
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets        -615 674  
Total Additions Including From Business Combinations Property Plant Equipment   43 58357 76620 71247 35336 7726 00514 593138 013
Total Assets Less Current Liabilities1 800 4492 174 3372 534 4513 268 6193 845 1764 073 5634 370 4444 821 9795 520 2795 650 9605 989 445
Total Increase Decrease From Revaluations Intangible Assets        -879 796  
Trade Creditors Trade Payables  85 97892 28170 45776 47354 49147 937105 39994 386103 135
Trade Debtors Trade Receivables  1 486 6741 549 9791 628 8161 599 1471 592 8501 998 1741 942 1691 621 8282 238 806
Creditors Due Within One Year1 395 0651 438 6991 454 086        
Intangible Fixed Assets Aggregate Amortisation Impairment248 409372 613496 817        
Intangible Fixed Assets Amortisation Charged In Period 124 204124 204        
Intangible Fixed Assets Cost Or Valuation1 242 0461 242 0461 242 046        
Number Shares Allotted 100100        
Other Reserves 5050        
Other Aggregate Reserves5050         
Other Debtors Due After One Year 214 450         
Provisions For Liabilities Charges1 303          
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Cost Or Valuation146 787146 787147 565        
Tangible Fixed Assets Depreciation120 522135 624146 232        
Tangible Fixed Assets Depreciation Charged In Period 15 10210 608        
Tangible Fixed Assets Additions  778        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2024
filed on: 31st, January 2025
Free Download (11 pages)

Company search

Advertisements